Search icon

ST. NICKS ALLIANCE CORP.

Company Details

Name: ST. NICKS ALLIANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 May 1975 (50 years ago)
Entity Number: 369080
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 11 CATHERINE STREET, BROOKYN, NY, United States, 11211

Contact Details

Phone +1 718-676-8314

Phone +1 718-388-5454

Fax +1 718-676-8314

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XAE4HXXLYVN7 2025-01-28 2 KINGSLAND AVE, BROOKLYN, NY, 11211, 1695, USA 2 KINGSLAND AVE, BROOKLYN, NY, 11211, 1695, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-01-31
Initial Registration Date 2009-10-20
Entity Start Date 1975-04-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110, 531120, 531311, 531312, 531390, 561311, 611710, 621610, 623312, 623990, 624110, 624120, 624190, 624229, 624310, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL ROCHFORD
Role EXECUTIVE DIRECTOR
Address 2 KINGSLAND AVE., BROOKLYN, NY, 11211, 2706, USA
Title ALTERNATE POC
Name CINDY ROSS
Address 2 KINGSLAND AVE., BROOKLYN, NY, 11211, 2706, USA
Government Business
Title PRIMARY POC
Name MICHAEL ROCHFORD
Role EXECUTIVE DIRECTOR
Address 2 KINGSLAND AVE., BROOKLYN, NY, 11211, 2706, USA
Title ALTERNATE POC
Name JOSE LEON
Address 2 KINGSLAND AVE., BROOKLYN, NY, 11211, 2706, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5RRL7 Active Non-Manufacturer 2009-10-20 2024-03-06 2029-01-31 2025-01-28

Contact Information

POC MICHAEL ROCHFORD
Phone +1 718-388-5454
Fax +1 718-486-5982
Address 2 KINGSLAND AVE, BROOKLYN, NY, 11211 1695, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST. NICKS ALLIANCE CORP. WELFARE BENEFIT PLAN 2009 510192170 2011-10-13 ST. NICKS ALLIANCE CORP. 175
Three-digit plan number (PN) 501
Effective date of plan 2003-02-01
Business code 813000
Sponsor’s telephone number 7183385454
Plan sponsor’s mailing address 11 CATHERINE STREET, BROOKLYN, NY, 11211
Plan sponsor’s address 11 CATHERINE STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 510192170
Plan administrator’s name ST. NICKS ALLIANCE CORP.
Plan administrator’s address 11 CATHERINE STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7183385454

Number of participants as of the end of the plan year

Active participants 253
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing CINDY ROSS
Valid signature Filed with incorrect/unrecognized electronic signature
ST. NICKS ALLIANCE CORP. WELFARE BENEFIT PLAN 2009 510192170 2011-10-13 ST. NICKS ALLIANCE CORP. 175
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-02-01
Business code 813000
Sponsor’s telephone number 7183385454
Plan sponsor’s mailing address 11 CATHERINE STREET, BROOKLYN, NY, 11211
Plan sponsor’s address 11 CATHERINE STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 510192170
Plan administrator’s name ST. NICKS ALLIANCE CORP.
Plan administrator’s address 11 CATHERINE STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7183385454

Number of participants as of the end of the plan year

Active participants 253
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing CINDY ROSS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
N/A ST. NICHOLAS RECTORY Agent 26 OLIVE ST., BROOKLYN, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CATHERINE STREET, BROOKYN, NY, United States, 11211

History

Start date End date Type Value
2007-12-06 2010-04-23 Address ATTN EXECUTIVE DIRECTOR, 11-29 CATHERINE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-05-07 2007-12-06 Address ATTN: EXECUTIVE DIRECTOR, 11-29 CATHERINE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1992-09-24 2003-05-07 Address 11-29 CATHERINE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1984-06-05 2010-04-23 Name ST. NICHOLAS NEIGHBORHOOD PRESERVATION CORPORATION
1984-06-05 1992-09-24 Address 11-29 CATHERINE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1975-05-06 1984-06-05 Name ST. NICHOLAS NEIGHBORHOOD PRESERVATION AND HOUSING REHABILITATION CORP.

Filings

Filing Number Date Filed Type Effective Date
100423000599 2010-04-23 CERTIFICATE OF AMENDMENT 2010-04-23
071206000839 2007-12-06 CERTIFICATE OF AMENDMENT 2007-12-06
20071003017 2007-10-03 ASSUMED NAME LLC INITIAL FILING 2007-10-03
030507000306 2003-05-07 CERTIFICATE OF AMENDMENT 2003-05-07
920924000474 1992-09-24 CERTIFICATE OF AMENDMENT 1992-09-24
B108919-4 1984-06-05 CERTIFICATE OF AMENDMENT 1984-06-05
A231480-18 1975-05-06 CERTIFICATE OF INCORPORATION 1975-05-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY36T821044-11I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2011-08-08 2012-08-07 CONT RENEWALS ALL TYPES
Recipient ST. NICKS ALLIANCE CORP
Recipient Name Raw METROPOLITAN AVE HDFC
Recipient UEI XAE4HXXLYVN7
Recipient DUNS 093764231
Recipient Address ST NUCHOLAS NP CORP, 11-29 CATHERINE STREET, BROOKLYN, KINGS, NEW YORK, 11211, UNITED STATES
Obligated Amount 852342.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
EA214631160A36 Department of Labor 17.261 - WIA PILOTS, DEMONSTRATIONS, AND RESEARCH PROJECTS 2011-06-30 2012-06-29 EARMARK
Recipient ST. NICKS ALLIANCE CORP
Recipient Name Raw ST. NICHOLAS NEIGHBORHOOD PRESERVATION CORPOR
Recipient UEI XAE4HXXLYVN7
Recipient DUNS 093764231
Recipient Address 2 KINGSLAND AVENUE, BROOKLYN, DELAWARE, NEW YORK, 11211
Obligated Amount 146967.24
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36CS9700500 Department of Housing and Urban Development 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS 2010-12-17 2011-06-30 SVC COORDS ALL TYPES
Recipient ST. NICKS ALLIANCE CORP
Recipient Name Raw JENNINGS HALL SENIOR C
Recipient UEI XAE4HXXLYVN7
Recipient DUNS 093764231
Recipient Address HSG DEVELOPMENT FUND CORP, 260 POWERS STREET, BROOKLYN, KINGS, NEW YORK, 11211, UNITED STATES
Obligated Amount 402545.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36HS03003 Department of Housing and Urban Development 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS 2010-11-22 2011-06-30 SVC COORDS ALL TYPES
Recipient ST. NICKS ALLIANCE CORP
Recipient Name Raw JENNINGS HALL SENIOR C
Recipient UEI XAE4HXXLYVN7
Recipient DUNS 093764231
Recipient Address HSG DEVELOPMENT FUND CORP, 260 POWERS STREET, BROOKLYN, KINGS, NEW YORK, 11211, UNITED STATES
Obligated Amount 344229.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36CS9500800 Department of Housing and Urban Development 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS 2010-11-22 2011-05-31 SVC COORDS ALL TYPES
Recipient ST. NICKS ALLIANCE CORP
Recipient Name Raw METROPOLITAN AVE HDFC
Recipient UEI XAE4HXXLYVN7
Recipient DUNS 093764231
Recipient Address ST NUCHOLAS NP CORP, 11-29 CATHERINE STREET, BROOKLYN, KINGS, NEW YORK, 11211, UNITED STATES
Obligated Amount 439896.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36T821044-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-04-08 2011-08-07 CONT RENEWALS ALL TYPES
Recipient ST. NICKS ALLIANCE CORP
Recipient Name Raw METROPOLITAN AVE HDFC
Recipient UEI XAE4HXXLYVN7
Recipient DUNS 093764231
Recipient Address ST NUCHOLAS NP CORP, 11-29 CATHERINE STREET, BROOKLYN, KINGS, NEW YORK, 11211, UNITED STATES
Obligated Amount 70372.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY361085201-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-04-08 2020-12-29 CONT RENEWALS ALL TYPES
Recipient ST. NICKS ALLIANCE CORP
Recipient Name Raw JENNINGS HALL SENIOR C
Recipient UEI XAE4HXXLYVN7
Recipient DUNS 093764231
Recipient Address HSG DEVELOPMENT FUND CORP, 260 POWERS STREET, BROOKLYN, KINGS, NEW YORK, 11211, UNITED STATES
Obligated Amount 1448460.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
97226210 Environmental Protection Agency 66.815 - ENVIRONMENTAL WORKFORCE DEVELOPMENT AND JOB TRAINING COOPERATIVE AGREEMENTS 2009-10-01 2012-09-30 ST. NICHOLAS NEIGHBORHOOD PRESERVATION CORPORATION WILL USE STIMULUS FUNDING TO DEVELOP AND IMPLEMENT A JOB TRAINING PROGRAM TO PROVIDE BROWNFIELDS J
Recipient ST. NICKS ALLIANCE CORP
Recipient Name Raw ST. NICHOLAS NEIGHBORHOOD PRESERVATION CORPOR
Recipient UEI XAE4HXXLYVN7
Recipient DUNS 093764231
Recipient Address 11 CATHERINE STREET, BROOKLYN, KINGS, NEW YORK, 11211, UNITED STATES
Obligated Amount 500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
97240908 Environmental Protection Agency 66.815 - ENVIRONMENTAL WORKFORCE DEVELOPMENT AND JOB TRAINING COOPERATIVE AGREEMENTS 2008-07-01 2010-06-30 ST. NICHOLAS NEIGHBORHOOD PRESERVATION CORPORATION WILL USE THIS FUNDING TO CARRY OUT A BROWNFIELDS JOB TRAINING PROJECT PROVIDING TRAINING TO RESID
Recipient ST. NICKS ALLIANCE CORP
Recipient Name Raw ST. NICHOLAS NEIGHBORHOOD PRESERVATION CORPO
Recipient UEI XAE4HXXLYVN7
Recipient DUNS 093764231
Recipient Address 11 CATHERINE STREET, BROOKLYN, KINGS, NEW YORK, 11211
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0192170 Corporation Unconditional Exemption 2 KINGSLAND AVE, BROOKLYN, NY, 11211-1695 1976-03
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 48065287
Income Amount 47284932
Form 990 Revenue Amount 47226314
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 201612
Filing Type E
Return Type 990T
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name ST NICKS ALLIANCE CORPORATION
EIN 51-0192170
Tax Period 201512
Filing Type P
Return Type 990T
File View File

Date of last update: 18 Mar 2025

Sources: New York Secretary of State